Search icon

MUNOZ INTERSTATE TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: MUNOZ INTERSTATE TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUNOZ INTERSTATE TRANSPORT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2021 (4 years ago)
Document Number: P18000078757
FEI/EIN Number 83-2070570

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3880 23rd ave sw, NAPLES, FL, 34117, US
Mail Address: 3880 23rd ave sw, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ JORGE President 4019 22ND AVE NE, NAPLES, FL, 34120
CHAPPOTIN OLGA L Vice President 4019 22ND AVE NE, NAPLES, FL, 34120
MUNOZ JORGE Agent 4019 22ND AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 3880 23rd ave sw, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2023-02-06 3880 23rd ave sw, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 4019 22ND AVE NE, NAPLES, FL 34120 -
REINSTATEMENT 2021-06-05 - -
REGISTERED AGENT NAME CHANGED 2021-06-05 MUNOZ, JORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-09
REINSTATEMENT 2021-06-05
ANNUAL REPORT 2019-03-15
Domestic Profit 2018-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State